FURNITURE VILLAGE GROUP LIMITED

258 Bath Road 258 Bath Road, Berkshire, SL1 4DX
StatusACTIVE
Company No.04317404
CategoryPrivate Limited Company
Incorporated06 Nov 2001
Age22 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

FURNITURE VILLAGE GROUP LIMITED is an active private limited company with number 04317404. It was incorporated 22 years, 5 months, 22 days ago, on 06 November 2001. The company address is 258 Bath Road 258 Bath Road, Berkshire, SL1 4DX.



Company Fillings

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Broughton

Termination date: 2024-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Legacy

Date: 17 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/23

Documents

View document PDF

Legacy

Date: 17 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Bgf Gp Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Clifford Hodkinson

Termination date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Mr Stephen Anthony Mcpartland

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Claire Elizabeth Shiels

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Shiels

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Hipkiss

Appointment date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Mcpartland

Termination date: 2022-07-08

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/21

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/21

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Michael Broughton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/20

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/20

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Charles Gilman Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon George Wynne

Appointment date: 2020-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-01

Psc name: Bgf Gp Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Suthern

Termination date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon George Wynne

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Suthern

Appointment date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Malcolm Anthony Walker

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Stephen Anthony Mcpartland

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Ian Archie Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Archie Gray

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Archie Gray

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Shiels

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Duggan

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2012

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Clifford Hodkinson

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Anthony Walker

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Mr Eamon George Wynne

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Peter John Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Elizabeth Shiels

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Edward Duggan

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 04 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Eamon George Wynne

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: James Clifford Hodkinson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Harrison

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Duggan

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Anthony Walker

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr malcolm anthony walker

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs claire elizabeth shiels

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew burton

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2007

Action Date: 01 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-01

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 169

Description: £ ic 3196787/2383179 16/05/07 £ sr [email protected]=813608

Documents

View document PDF

Resolution

Date: 02 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CHERISHED PET CREMATIONS LTD

OAKLEY HALL CROWS NEST LANE,SOUTHAMPTON,SO32 2DD

Number:10921733
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TAX ADVISORS LIMITED

4TH FLOOR, LAWFORD HOUSE,LONDON,N3 1QB

Number:06555984
Status:ACTIVE
Category:Private Limited Company

MATHS AND ENGLISH LIMITED

14 HAVELOCK WALK,,SE23 3HG

Number:05254779
Status:ACTIVE
Category:Private Limited Company

NANGILA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11452549
Status:ACTIVE
Category:Private Limited Company

R-TECH MATERIALS LTD

22 DAN-Y-BRYN AVENUE,CARDIFF,CF15 8DD

Number:10698456
Status:ACTIVE
Category:Private Limited Company

SURESPECS LIMITED

OLD TOWN COURT 10-14 HIGH STREET,SWINDON,SN1 3EP

Number:10921745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source